Company NameClaremont Partnerships Limited
Company StatusDissolved
Company Number08517351
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameGrovebank Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Hives
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burgoyne Road
London
N4 1AA
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameChristopher Hives
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burgoyne Road
London
N4 1AA

Location

Registered Address200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Completion of winding up (1 page)
21 November 2016Completion of winding up (1 page)
15 December 2015Order of court to wind up (3 pages)
15 December 2015Order of court to wind up (3 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2014Appointment of Christopher Hives as a director on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of Christopher Hives as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Christopher Hives as a director on 4 August 2014 (1 page)
5 August 2014Appointment of Christopher Hives as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Christopher Hives as a director on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
5 August 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 200 Aldersgate Street London EC1A 4HD on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
5 August 2014Termination of appointment of Christopher Hives as a director on 4 August 2014 (1 page)
5 August 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 200 Aldersgate Street London EC1A 4HD on 5 August 2014 (1 page)
5 August 2014Company name changed grovebank LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
5 August 2014Appointment of Christopher Hives as a director on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
5 August 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 200 Aldersgate Street London EC1A 4HD on 5 August 2014 (1 page)
5 August 2014Appointment of Christopher Hives as a director on 4 August 2014 (2 pages)
5 August 2014Company name changed grovebank LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
5 August 2014Appointment of Christopher Hives as a director on 4 August 2014 (2 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)